Redworth Estate, Redworth
Newton Aycliffe
County Durham
DL5 6PA
Director Name | Mrs Helen Wardman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dewberry Court Etherley Dene Bishop Auckland County Durham DL14 0TR |
Secretary Name | Mrs Kellie Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eldon Redworth Estate, Redworth Newton Aycliffe County Durham DL5 6PA |
Secretary Name | Mrs Helen Wardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dewberry Court Etherley Dene Bishop Auckland County Durham DL14 0TR |
Director Name | Mr Steven Aitken |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Pauls Gardens Witton Park Bishop Auckland County Durham DL14 0DL |
Director Name | Mr Graeme Leslie Ripley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Newlands Avenue Bishop Auckland Co Durham DL14 6AJ |
Secretary Name | Mr Steven Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Pauls Gardens Witton Park Bishop Auckland County Durham DL14 0DL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs Helen Wardman 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kellie Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,495 |
Cash | £3,712 |
Current Liabilities | £12,211 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
11 May 2021 | Delivered on: 17 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 67 rochester close, bishop auckland, county durham DL14 0RJ. Outstanding |
---|---|
7 November 2008 | Delivered on: 14 November 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. Outstanding |
15 August 2008 | Delivered on: 21 August 2008 Satisfied on: 3 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2,3 and cheapside sheldon co durham. Fully Satisfied |
6 March 2024 | Registered office address changed from C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA England to Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL on 6 March 2024 (1 page) |
---|---|
30 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
22 November 2023 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA on 22 November 2023 (1 page) |
27 July 2023 | Amended micro company accounts made up to 30 April 2022 (7 pages) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
22 June 2021 | Notification of Helen Wardman as a person with significant control on 1 June 2021 (2 pages) |
22 June 2021 | Change of details for Mrs Kellie Thompson as a person with significant control on 1 June 2021 (2 pages) |
17 May 2021 | Registration of charge 065582010003, created on 11 May 2021 (4 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (3 pages) |
23 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 July 2009 | Return made up to 08/04/09; full list of members (4 pages) |
13 July 2009 | Return made up to 08/04/09; full list of members (4 pages) |
10 July 2009 | Appointment terminated secretary steven aitken (1 page) |
10 July 2009 | Director appointed mrs helen wardman (1 page) |
10 July 2009 | Secretary appointed mrs kellie thompson (1 page) |
10 July 2009 | Appointment terminated director graeme ripley (1 page) |
10 July 2009 | Secretary appointed mrs helen wardman (1 page) |
10 July 2009 | Director appointed mrs helen wardman (1 page) |
10 July 2009 | Director appointed mrs kellie thompson (1 page) |
10 July 2009 | Appointment terminated director steven aitken (1 page) |
10 July 2009 | Appointment terminated secretary steven aitken (1 page) |
10 July 2009 | Secretary appointed mrs helen wardman (1 page) |
10 July 2009 | Secretary appointed mrs kellie thompson (1 page) |
10 July 2009 | Director appointed mrs kellie thompson (1 page) |
10 July 2009 | Appointment terminated director graeme ripley (1 page) |
10 July 2009 | Appointment terminated director steven aitken (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2008 | Director and secretary appointed steven aitken (3 pages) |
28 April 2008 | Director and secretary appointed steven aitken (3 pages) |
28 April 2008 | Director appointed graeme leslie ripley (2 pages) |
28 April 2008 | Director appointed graeme leslie ripley (2 pages) |
11 April 2008 | Ad 08/04/08\gbp si 25@1=25\gbp ic 51/76\ (2 pages) |
11 April 2008 | Ad 08/04/08\gbp si 25@1=25\gbp ic 26/51\ (2 pages) |
11 April 2008 | Ad 08/04/08\gbp si 25@1=25\gbp ic 26/51\ (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
11 April 2008 | Ad 08/04/08\gbp si 25@1=25\gbp ic 1/26\ (2 pages) |
11 April 2008 | Ad 08/04/08\gbp si 25@1=25\gbp ic 51/76\ (2 pages) |
11 April 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from cheapside news LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
11 April 2008 | Ad 08/04/08\gbp si 24@1=24\gbp ic 76/100\ (2 pages) |
11 April 2008 | Ad 08/04/08\gbp si 25@1=25\gbp ic 1/26\ (2 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from cheapside news LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
11 April 2008 | Ad 08/04/08\gbp si 24@1=24\gbp ic 76/100\ (2 pages) |
8 April 2008 | Incorporation (18 pages) |
8 April 2008 | Incorporation (18 pages) |